THE LEVY PARTNERSHIP, INC.

Name: | THE LEVY PARTNERSHIP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1984 (41 years ago) |
Entity Number: | 890385 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 220 WEST 93RD STREET, STE 11D, NEW YORK, NY, United States, 10025 |
Principal Address: | 1776 BROADWAY SUITE 1250, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL EMANUEL LEVY | DOS Process Agent | 220 WEST 93RD STREET, STE 11D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MICHAEL EMANUEL LEVY | Chief Executive Officer | 1776 BROADWAY SUITE 1250, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 1776 BROADWAY SUITE 1250, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-13 | 2024-01-09 | Address | 220 WEST 93RD STREET, STE 11D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2018-01-02 | 2020-04-13 | Address | 1176 BROADWAY SUITE 1250, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-01-02 | 2024-01-09 | Address | 1776 BROADWAY SUITE 1250, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109001527 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220121000479 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200413060140 | 2020-04-13 | BIENNIAL STATEMENT | 2020-01-01 |
180102007587 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160512007193 | 2016-05-12 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State